(PSC01) Notification of a person with significant control 2024/03/27
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/03/27
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/08/12
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/08/12
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/27
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/27 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/12
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/10/22
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 13th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/08/12
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/05/01.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Marchbank Drive Cheadle Cheshire SK8 1QY on 2016/04/06 to 3 Three Acres Lane Cheadle Hulme SK8 6GS
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/12
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/12
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/12
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/12
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/08/28.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mercedes crescenti tv LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/05/31
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/12
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/05/25 from 16 Wilmslow Road Cheadle Cheshire SK8 1NE England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/08/12 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/12
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/02/16 from 14B Abney Place Wilmslow Road Cheadle SK8 1BT
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2009
| incorporation
|
Free Download
(16 pages)
|